Dissolved
Dissolved 2017-03-06
Company Information for LIMITFREE 2000 LIMITED
EXETER, DEVON, EX1,
|
Company Registration Number
03077763 Private Limited Company
Dissolved Dissolved 2017-03-06 |
| Company Name | |
|---|---|
| LIMITFREE 2000 LIMITED | |
| Legal Registered Office | |
| EXETER DEVON | |
| Company Number | 03077763 | |
|---|---|---|
| Date formed | 1995-07-10 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2016-01-31 | |
| Date Dissolved | 2017-03-06 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2018-01-25 02:52:34 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Officer | Role | Date Appointed |
|---|---|---|
PAUL TIMOTHY BRYNE |
||
ALISON MARY BYRNE |
||
PAUL TIMOTHY BYRNE |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
PHILLIP GERARD BYRNE |
Company Secretary | ||
ALISON MARY BYRNE |
Company Secretary | ||
PHILIP GERARD BYRNE |
Director | ||
SIMON HARVEY THORNTON |
Company Secretary | ||
SHARON JANE LONG |
Company Secretary | ||
JAMES NICHOLAS GILLIES HAWKINS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| BYRNE ASSOCIATES LIMITED | Director | 2004-06-01 | CURRENT | 2000-06-08 | Active |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
| AA | 31/01/16 TOTAL EXEMPTION SMALL | |
| AD01 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM SUITE 3 FARLEIGH HOUSE FARLEIGH COURT OLD WESTON ROAD FLAX BOURTON BRISTOL BS48 1UR | |
| 4.70 | DECLARATION OF SOLVENCY | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| 4.70 | DECLARATION OF SOLVENCY | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| AA | 31/01/15 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 09/07/15 FULL LIST | |
| AA | 31/01/14 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 100 | |
| AR01 | 09/07/14 FULL LIST | |
| AA | 31/01/13 TOTAL EXEMPTION SMALL | |
| AR01 | 09/07/13 FULL LIST | |
| AA | 31/01/12 TOTAL EXEMPTION SMALL | |
| AR01 | 09/07/12 FULL LIST | |
| AR01 | 09/07/11 FULL LIST | |
| AA | 31/01/11 TOTAL EXEMPTION SMALL | |
| AA | 31/01/10 TOTAL EXEMPTION SMALL | |
| AR01 | 09/07/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL TIMOTHY BYRNE / 01/07/2010 | |
| 363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
| 288c | DIRECTOR'S CHANGE OF PARTICULARS / ALISON BYRNE / 25/06/2009 | |
| AA | 31/01/09 TOTAL EXEMPTION SMALL | |
| 363a | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
| AA | 31/01/08 TOTAL EXEMPTION SMALL | |
| 288a | DIRECTOR APPOINTED PAUL TIMOTHY BYRNE | |
| 123 | NC INC ALREADY ADJUSTED 11/03/08 | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| RES01 | ADOPT ARTICLES 11/03/2008 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
| 363a | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS | |
| 363a | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
| 190 | LOCATION OF DEBENTURE REGISTER | |
| 353 | LOCATION OF REGISTER OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 11/07/06 FROM: SUITE 3 FARLEIGH HOUSE FARLEIGH COURT OLD WESTONROAD FLAX BOURTON BRISTOL BS48 1UR | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
| 287 | REGISTERED OFFICE CHANGED ON 19/01/06 FROM: THE COACH HOUSE FOLLEIGH LANE LONG ASTON BRISTOL BS41 9JB | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
| 363(288) | SECRETARY'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
| 225 | ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/01/03 | |
| 363s | RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 88(2)R | ||
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 287 | REGISTERED OFFICE CHANGED ON 16/08/02 FROM: ST KILIAN HOUSE 38 WHITELADIES ROAD CLIFTON BRISTOL BS8 2LG | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01 | |
| 363s | RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS | |
| 288b | SECRETARY RESIGNED | |
| 288b | DIRECTOR RESIGNED | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS | |
| CERTNM | COMPANY NAME CHANGED BYRNE ASSOCIATES LIMITED CERTIFICATE ISSUED ON 03/11/00 | |
| 288b | SECRETARY RESIGNED | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99 | |
| 288a | NEW SECRETARY APPOINTED | |
| 363(288) | SECRETARY RESIGNED | |
| 363s | RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98 | |
| 363s | RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97 | |
| 363s | RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS | |
| 363s | RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS | |
| SRES03 | EXEMPTION FROM APPOINTING AUDITORS 07/05/97 | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS |
| Final Meetings | 2016-10-25 |
| Appointment of Liquidators | 2016-03-07 |
| Resolutions for Winding-up | 2016-03-07 |
| Notices to Creditors | 2016-03-07 |
| Total # Mortgages/Charges | 1 |
|---|---|
| Mortgages/Charges outstanding | 1 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) P.L.C. |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIMITFREE 2000 LIMITED
LIMITFREE 2000 LIMITED owns 1 domain names.
byrneassociates.co.uk
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as LIMITFREE 2000 LIMITED are:
| Initiating party | Event Type | Final Meetings | |
|---|---|---|---|
| Defending party | LIMITFREE 2000 LIMITED | Event Date | 2016-10-20 |
| Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that a final general meeting of Members will be held at the offices of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT on 24 November 2016 at 10.30 am for the purpose of having a final account laid before it by the Liquidator, showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies for the meeting must be lodged at the above address no later than 12.00 noon on the last working day preceding the meeting. David Gerard Kirk (IP No. 8830 ) Liquidator : Kirks, 5 Barnfield Crescent, Exeter EX1 1QT : Contact: Daniel Jeeves Tel: 01392 474303 Email: daniel@kirks.co.uk | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | LIMITFREE 2000 LTD | Event Date | 2016-03-02 |
| David Kirk , (IP No. 8830) of Kirks , 5 Barnfield Crescent, Exeter, EX1 1QT . : Further enquiries contact: Daniel Jeeves, Email: daniel@kirks.co.uk, Tel: 01392 474303 | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | LIMITFREE 2000 LTD | Event Date | 2016-03-02 |
| At a General Meeting of the members of the above named company, duly convened and held at 154 High Street, Portishead, Bristol, Avon, BS20 6PY on 02 March 2016 , the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: Pursuant to Section 84(1)(b) of the Insolvency Act 1986 the company be wound up voluntarily and that David Kirk , (IP No. 8830) of Kirks , 5 Barnfield Crescent, Exeter, EX1 1QT be and he is hereby appointed liquidator of the company for the purposes of such winding up. Further enquiries contact: Daniel Jeeves, Email: daniel@kirks.co.uk, Tel: 01392 474303 | |||
| Initiating party | Event Type | Notices to Creditors | |
| Defending party | LIMITFREE 2000 LTD | Event Date | 2016-03-02 |
| On 2 March 2016 the above named company was placed into Members Voluntary Liquidation and David G Kirk of Kirks, 5 Barnfield Crescent, Exeter, EX1 1QT was appointed liquidator by a resolution of the members. The company is presently expected to be able to pay its known liabilities in full. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 06 April 2016 to send in their full names, addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the undersigned David G Kirk of Kirks, 5 Barnfield Crescent, Exeter, Devon, EX1 1QT the liquidator of the said company, and, if so required by notice in writing from the said liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Office Holder details: David G Kirk , (IP No. 8830) of Kirks , 5 Barnfield Crescent, Exeter, EX1 1QT . Further enquiries contact: Daniel Jeeves, Email: daniel@kirks.co.uk, Tel: 01392 474303 | |||
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |